THE CALL CENTRE CAREERS COMPANY LIMITED
Company number 11105327
- Company Overview for THE CALL CENTRE CAREERS COMPANY LIMITED (11105327)
- Filing history for THE CALL CENTRE CAREERS COMPANY LIMITED (11105327)
- People for THE CALL CENTRE CAREERS COMPANY LIMITED (11105327)
- More for THE CALL CENTRE CAREERS COMPANY LIMITED (11105327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
16 Oct 2020 | AD01 | Registered office address changed from 22 Lloyd Street Manchester M2 5WA England to 97 Market Street Market Street Hyde SK14 1HL on 16 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
28 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2020
|
|
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
02 Sep 2020 | PSC01 | Notification of Lisa Jane Derrick as a person with significant control on 1 September 2020 | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
27 Aug 2020 | TM02 | Termination of appointment of Duncan Stewart as a secretary on 27 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Duncan Stewart as a director on 27 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Duncan Stewart as a person with significant control on 27 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Ms Lisa Jane Derrick as a director on 26 August 2020 | |
20 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2019 | AD01 | Registered office address changed from Beehive Lofts Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to 22 Lloyd Street Manchester M2 5WA on 4 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|